logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Humphrey Richard Thomas Williams

    Related profiles found in government register
  • Mr Humphrey Richard Thomas Williams
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Esmond Road, Bedford Park, London, W4 1JE, United Kingdom

      IIF 1
    • Marlin House, 40 Peterborough Road, London, SW6 3BN, United Kingdom

      IIF 2
  • Humphrey Richard Thomas Williams
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF

      IIF 3
  • Mr Richard Williams
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Charlotte Mews, Pavilion Place, Exeter, EX2 4HA, England

      IIF 4
    • Brook Barn, Coombe Fishacre, Ipplepen, Newton Abbot, TQ12 5UQ, United Kingdom

      IIF 5
  • Williams, Humphrey Richard Thomas
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Esmond Road, Bedford Park, London, W4 1JE

      IIF 6
    • 63 Esmond Road, London, W4 1JE, United Kingdom

      IIF 7
  • Williams, Humphrey Richard Thomas
    British architect born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Esmond Road, Bedford Park, London, W4 1JE

      IIF 8
    • 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF, England

      IIF 9
  • Williams, Humphrey Richard Thomas
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 10
  • Mr Richard John Williams
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brook Barn, Coombe Fishacre, Newton Abbot, TQ12 5UQ, England

      IIF 11
  • Williams, Rochard John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Persimmon House, Mallard Road, Sowton Trading Estate, Exeter, Devon, EX2 7LD

      IIF 12
  • Wiliams, Richard
    British residential development born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mallard Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LD

      IIF 13
  • Williams, Richard
    British architect born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Esmond Road, London, W4 1JE

      IIF 14
  • Williams, Richard
    British residential development born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard
    British residential dvelopment born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mallard Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LD

      IIF 23
  • Williams, Richard John
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Charlotte Mews, Pavilion Place, Exeter, EX2 4HA, England

      IIF 24
    • Persimmon House, Mallard Road, Exeter, Devon, EX2 7LD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Brook Barn, Coombe Fishacre, Newton Abbot, TQ12 5UQ, England

      IIF 30
    • Cavanna House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 31 IIF 32
  • Williams, Richard John
    British commercial director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, CT19 4RJ, England

      IIF 33
    • Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 34 IIF 35
  • Williams, Richard John
    British commercial manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cavanna House, Nicholson Road, Torquay, Devon, TQ2 7TD

      IIF 36 IIF 37 IIF 38
    • Cavanna House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 41
    • Cavanna House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 42
  • Williams, Richard John
    British director of technical and comm born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cavanna House, Riviera Park, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 43
  • Williams, Richard John
    British head of commercial born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 44
    • Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 45
    • Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 46
  • Williams, Richard John
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mallard Road, Sowton Industrial Estate, Exeter, EX2 7LD, United Kingdom

      IIF 47
    • Persimmon House, Mallard Road, Exeter, Devon, EX2 7LD, Uk

      IIF 48
  • Williams, Richard John
    British residential development born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Persimmon Homes (south West) Limited, Mallard Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LD

      IIF 49
  • Williams, Richard John
    British self employed born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brook Barn, Coombe Fishacre, Ipplepen, Newton Abbot, TQ12 5UQ, United Kingdom

      IIF 50
  • Williams, Richard John
    British unknown born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

      IIF 51
  • Williams, Richard John
    British commercial director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 52
  • Williams, Richard
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Honeysuckle Gardens, Andover, Hampshire, SP10 3DD

      IIF 53
  • Williams, Richard John
    British co director born in March 1955

    Registered addresses and corresponding companies
    • Stoke Cottage, 5 South Road, Taunton, Somerset, TA1 3DT

      IIF 54
  • Williams, Richard John
    British technical director born in March 1955

    Registered addresses and corresponding companies
    • Stoke Cottage, 5 South Road, Taunton, Somerset, TA1 3DT

      IIF 55
  • Williams, Richard
    British architect born in March 1955

    Registered addresses and corresponding companies
    • Flat 30 Mead House, 135 Ladbroke Road, London, W11 3PU

      IIF 56
  • Williams, Richard

    Registered addresses and corresponding companies
    • Brook Barn, Coombe Fishacre, Ipplepen, Newton Abbot, TQ12 5UQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 10
  • 1
    Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-07-22 ~ now
    IIF 27 - Director → ME
  • 2
    Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-07-22 ~ now
    IIF 25 - Director → ME
  • 3
    Brook Barn Coombe Fishacre, Ipplepen, Newton Abbot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,059 GBP2018-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 50 - Director → ME
    2016-12-12 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    63 Esmond Road, Bedford Park, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    325,351 GBP2024-12-31
    Officer
    2013-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Brook Barn, Coombe Fishacre, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,486 GBP2024-03-31
    Officer
    2022-04-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-07-23 ~ now
    IIF 26 - Director → ME
  • 7
    Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-07-23 ~ now
    IIF 29 - Director → ME
  • 8
    Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-07-23 ~ now
    IIF 28 - Director → ME
  • 9
    63 Esmond Road, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,055,732 GBP2024-08-31
    Officer
    2014-08-21 ~ now
    IIF 7 - Director → ME
  • 10
    1 Charlotte Mews, Pavilion Place, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 39
  • 1
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-17 ~ 2023-12-18
    IIF 45 - Director → ME
  • 2
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-01-16 ~ 2022-05-12
    IIF 38 - Director → ME
  • 3
    345a Torquay Road, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    2011-02-16 ~ 2014-06-10
    IIF 18 - Director → ME
  • 4
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-10 ~ 2022-03-22
    IIF 42 - Director → ME
  • 5
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2018-07-25 ~ 2023-12-18
    IIF 37 - Director → ME
  • 6
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-07 ~ 2022-05-12
    IIF 39 - Director → ME
  • 7
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-19 ~ 2022-05-12
    IIF 40 - Director → ME
  • 8
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24 04187073, 00236200
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    1999-11-01 ~ 2003-08-15
    IIF 54 - Director → ME
  • 9
    Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    2015-02-09 ~ 2017-04-28
    IIF 52 - Director → ME
  • 10
    C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2012-12-19 ~ 2019-03-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-19 ~ 2022-03-22
    IIF 32 - Director → ME
  • 12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-19 ~ 2022-03-22
    IIF 31 - Director → ME
  • 13
    Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2014-06-10
    IIF 19 - Director → ME
  • 14
    Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2016-03-03
    IIF 13 - Director → ME
  • 15
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-26 ~ 2023-12-18
    IIF 44 - Director → ME
  • 16
    2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2024-03-24
    Officer
    2009-12-10 ~ 2023-02-06
    IIF 14 - Director → ME
    2001-12-11 ~ 2009-12-10
    IIF 56 - Director → ME
  • 17
    Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2014-06-10
    IIF 16 - Director → ME
  • 18
    Redrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-10-23 ~ 2025-08-27
    IIF 47 - Director → ME
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2012-07-10
    IIF 22 - Director → ME
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-17 ~ 2022-03-22
    IIF 46 - Director → ME
  • 21
    Cavanna House, Riviera Park, Nicholson Road, Torquay, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-14 ~ 2022-03-22
    IIF 43 - Director → ME
  • 22
    63 Esmond Road, Bedford Park, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    325,351 GBP2024-12-31
    Officer
    2005-12-23 ~ 2012-07-02
    IIF 8 - Director → ME
  • 23
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-06-18 ~ 2014-07-11
    IIF 49 - Director → ME
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2012-10-16
    IIF 21 - Director → ME
  • 25
    1 Spring Cottages, St. Leonards Road, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    15,725 GBP2024-12-31
    Officer
    2013-08-27 ~ 2021-06-09
    IIF 9 - Director → ME
    Person with significant control
    2016-08-27 ~ 2021-06-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-07-20 ~ 2022-08-25
    IIF 41 - Director → ME
  • 27
    Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-08-06 ~ 2012-08-07
    IIF 12 - Director → ME
  • 28
    Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-07-23 ~ 2015-06-23
    IIF 48 - Director → ME
  • 29
    47 High Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,349 GBP2024-12-31
    Officer
    2011-02-16 ~ 2014-06-06
    IIF 23 - Director → ME
  • 30
    Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2014-06-10
    IIF 15 - Director → ME
  • 31
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2014-07-01 ~ 2017-10-16
    IIF 33 - Director → ME
  • 32
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2015-02-09 ~ 2017-04-28
    IIF 34 - Director → ME
  • 33
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2018-07-26 ~ 2023-12-18
    IIF 36 - Director → ME
  • 34
    1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2015-02-09 ~ 2017-06-20
    IIF 35 - Director → ME
  • 35
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-15 ~ 2010-02-18
    IIF 53 - Director → ME
  • 36
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2014-06-10
    IIF 20 - Director → ME
  • 37
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29 00236200, 02730803
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (6 parents, 47 offsprings)
    Officer
    2001-06-05 ~ 2003-08-15
    IIF 55 - Director → ME
  • 38
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-16 ~ 2012-07-09
    IIF 17 - Director → ME
  • 39
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    2019-03-08 ~ 2022-05-12
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.